Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 1/17/1966,,'...-. 'J+ MINUTES of a regular meeting of the Board of Trustees held in the Village Office on January 17, 1966 at 7 :30 P.M.. PRESENT:. Mayor Frederick G. Marcham Trustees John Bebbington, Jr. Robert T. Dean Katherine Ensworth David Weatherby Leroy K' Young Treasurer Gordon B. Wheeler Attorney Roger B. Sovocool Clerk.... Vera W. Snyder VOTED to approve minutes of meetings held December 20, 1965, January 3; 4, 6 and 8, 1966 as. previously. furnished to Trustees, in mimeographed form. VOTED to approve Abstract of Audited Vouchers dated January 17 ,1966 in the following amounts: General Fund $9,349.95;,.Sewer Fund $12,786.89;.Capital Fund $36,050.00; Special Assessment Sewer $19,931.25 and.Special'Assessment Fund Water $2,394.00. Mayor Marcham reported on his activities since the December 20th meeting and, it is on file. He read a proposed letter to residents interested in a side- walk from the Corners Community Center to the Town of Lansing Line. Trustee Bebbington stated•a group of people in the area were planning to organize a civic association in the near future. The proposed letter is to be sent to interested residents as soon as time and place can.be arranged for a public. meeting. February 10th,was set as a tentative date. The Mayor read a letter from the Parent Teachers Association of.the North-. east School regarding a walkway from the Village line to North Triphammer Road. Mayor Marcham appointed a Budget Committee to review recommendations for 1966- 67 budget from Village Officers and Department Heads:, Robert ,T. Dean, John Bebbington, and Taylor D. Lewis. Mayor Marcham read the report on Police activites for the month o£.December., 1965 for Police Chief Lowell T. George, who is attending a Police Chief Conference in Albany. The report is on file. . Treasurer Wheeler returned his 1965 Tax Warrant and presented his account of uncollected taxes in accordance with Real'Property Tax Law Section.,1436 (1 -2). He filed the returned Tax Roll with the Clerk.as.required by above referred; to law. The Trustees certified as to' .the list of unpaid taxes as presented.by the certificate of the Treasurer and filed same with the Clerk (VRPTL,Sec. -1436) showing a balance unpaid�,6f,$1,013.10 without penalties.' The Trustees returned the,account of unpaid taxes to the Treasurer for collection as required by VRPTL Sec. -1436, 'in the amount.of $1,013.10.. . 1/17/66 1 1 I. RESOLUTION 825 - UNPAID TAXES VOTED resolved that the Board of Trustees of the Village of Cayuga Heights' do credit the Treasurer with the amount of $1,013.10 of unpaid taxes according to the provisions of VRpTL Sec. 1436. RESOLUTION 826- TAX SALE VOTED resolved that the properties on which the following taxes are unpaid be advertised for sale in issues of official newspaper on February 4; 11 and 18, 1966 and if still unpaid that a Tax Sale be authorized on February 19, 1966 at 10 A.M. at the Village Office, 194 Pleasant Grove Road according to the provisions of VRPTL Sec. 1454. The list of unpaid taxes is as follows: 1) Lawrence & Alice Scott, 830 Hanehaw Road, north side of road. Bounded on the north by $ath and Ridley, east by Conner and Simmon, south by Rogers and Hanshaw Road, and west by North Triphammer Road. 1965 Property Taxes $207.60: Interest Penalty 17.65 Total $225.25 2) Tom E. & Patricia E. Davis, 211 North Triphammer Road, east side of road, Bounded on the north by Arthur, east by Chase, south by Parks and west by North Triphammer Road. i 1965 Property Taxes $445.50 Interest Penalty 37:87 Total $x+83.37 3) John S. Arthur, 213 North Triphammer Road, north by Blanpied, east by Lewis and Lowe, Triphammer Road. 1965 Property Taxes Interest Penalty Total 4) John S. Arthur, 219 North Triphammer Road, the north by Winthrop Drive, east by Lewis, North Triphammer Road. 1965 Property Taxes Interest.Penalty Total east side of road. Bounded bn the south by.Davis and west by North $180.00 15.30 $195.30 east side of road. Bounded on south by- Blanpied and west by $180.00 15.30 195.30. Village Engineer John B. Rogers was absent.due to a severe cold. Attorney Sovocool stated he expects.Tom Davis' lawyer will recommend payment of Davis' taxes under protest. •1/17/66 5 M N He reported the Village Claim against New York State for payment on land taken for Route 13 is number 97 out of 300 cases. Attorney Sovocool discussed the Village Claim,in detail and presented a map that showed what Village land was taken and what is left. The right -of- way for future sewer line from the northwest corner of the Village also was shown on this map. The Attorney recommended filing Mr. Kiely's appraisal so the Judge could take it home and review it. He also recommended that another appraisal be made based on the other method, since he plans to present both approaches. RESOLUTION 827 - SECOND APPRAISAL OF LAND TAKEN BY ROUTE 13 VOTED resolved to authorize the ;Mayor to institute on behalf of the Village a second appraisal of the land taken.by the State as an entire piece of property for use in the Court of Claims action. RESOLUTION 828 - INSPECTORS OF ELECTION VOTED to authorize the Mayor to appoint four-(4) Inspectors of Election, naming a chairman who is to see that the registration book for the Village of Cayuga Heights is prepared. RESOLUTION 829 - SALARY OF INSPECTORS . VOTED resolved to pay the Inspectors of Election $15.00 for services on Registration day, $20.00 on Election Day and $1.50 per hour for.supplemental work. ao- at �t RESOLUTION 830 - DATE OF REGISTRATION DAY' VOTED to set date of registration as February 26, 1966 from 12 o'clock noon to 9 P.M. at the Village Office and authorize the Clerk to publish this resolution February 14, 1966. RESOLUTION 831 - ANNUAL RESIDENT MELTING VOTED resolved.to set date of Annual Meeting of Village residents on February 28, 1966 to be held in Cayuga Heights School at 8:00 P.M. The Clerk to make the necessary arrangements. 1/.17/66 1 1 The attorney stated he had investigated our customary nominating procedure and has found it legally correct. The recammmendation of Police Chief George that Patrolmen Jack McGraw and Harlin McEwen attend classes at Auburn Community College was approved and the following action was taken: . . RESOLUTION 832 - POLICE SCIENCE COURSES VOTED resolved that Patrolmen McGraw and McEwen be authorized to register. for Police Science Classes at Auburn Community College and that the Village pay their tuition charges to the College of $27.00 each. * * 4e RESOLUTION 833 - ITEMS 3 &•4 OF TOWN HIGHWAY TAX VOTED resolved to refer to Budget Committee the study of final decision on exemption of Villagers from Town Highway Tax Items 3 & 4. V RESOLUTION 834 - DECEMBER OVERTIME e S VOTED to approve payment for December overtime t subject to approval of Engineer, as follows: Cornelius, 13 hours - $41.73; Garvin, 7 hours - $16.52; Geiger, 4 hours, $9.40; Oltz, 13 hours - $30.29. * at aF VOTED to hold the next regular meeting of the Board of Trustees on Monday, February 14, 1966 at 7:30 P.M. Sitting as a Board of Assessors, assessments were placed on Village properties beginning with 101 Warwick Place, through 903 Wyckoff Road thus completing the assessment for 1966 -67. RESOLUTION 835 - •VETERANS' EXEMPTIONS VOTED resolved.to continue Veteran's Exemptions from Real Property Taxes as last appeared on the assessment roll. , RESOLUTION 836 - APPLICATIONS FOR VETERANS' EM'1MONS VOTED to approve Applications for Veterans' Exemptions from Real Property Taxes subject.to review by the Clerk., . RESOLUTION 837, - SEWER UNITS VOTED resolved to authorize the Clerk to enter existing sewer units or.mske such amendments as necessary according to evidence on Questionnaire secured from residents. 1/17/66 7 N RESOLU'T'ION 838•- 1966 LAND ASSESSMENT FOR SEWER CHARGES VOTED resolved to establish the use of 1966•land assessment figures as a basis for all future sewer.:charges. �•�iE VOTED to set February 15, 1966 as Grievance DayIfrom 6.P.M. to 10 P.M. 'The Trustees to serve as a Board of Review on complaints from taxpayers.on their 1966 assessments. Meeting adjourned at 11 :10 P.M. Vera W. Snyder 1/17/66 Village Clerk MINUTES of a regular meeting of the Board of Trustees held in the Village Office on February 14, 1966 at 7:30 P -M PRESENT: Mgyor . trustees Attorney Engineer Police Chief Clerk Frederick G. Marcham John Bebbington, Jr. Robert T. Dean Katherine Ensworth Taylor D. Lewis David C. Weatherby Leroy K. Young Roger B. Sovocool JoInB. Rogers Lowell T. George Vera W. Snyder VOTED to approve minutes of meetings held January 10, 11, 13 and 17, 1966 as previously furnished to Trustees in mimeographed form. VOTED to approve Abstract of Audited Vouchers dated February 14, 1966 in the following amounts: General Fudd $4,910.57, Sewer Fund $239.34. 2/14/66 RESOLUTION 839 - APPROPRIATE STATE AID . VOTED resolved to appropriate the $9500 State Aid received for operation and maintenance of sewer plant to Sewer Budget Account G -2310. VOTED to approve the following transfers: From Amount To Amount G -2310 $9500.00 G- 123 -400 $1300.00. G- 123 -410 1000:00, .. :. -G- 290 -650 7200.00 A -290 -650 586.00 A -20 -400 50.00 A- 81-430 . '. : •. 6.00_ , A- lol -410 500.00 A- 101-430 2.00... A- 125 -430 2.00 A -290 -400 .26.00 2/14/66